Background WavePink WaveYellow Wave

CRAFT BEER PUB CO LIMITED (08878823)

CRAFT BEER PUB CO LIMITED (08878823) is an active UK company. incorporated on 6 February 2014. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in public houses and bars. CRAFT BEER PUB CO LIMITED has been registered for 12 years. Current directors include BOSS, Jonathan Robin, CORBALLY, Colin George Eric.

Company Number
08878823
Status
active
Type
ltd
Incorporated
6 February 2014
Age
12 years
Address
10 Lower Thames Street, London, EC3R 6AF
Industry Sector
Accommodation and Food Service Activities
Business Activity
Public houses and bars
Directors
BOSS, Jonathan Robin, CORBALLY, Colin George Eric
SIC Codes
56302

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CRAFT BEER PUB CO LIMITED

CRAFT BEER PUB CO LIMITED is an active company incorporated on 6 February 2014 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in public houses and bars. CRAFT BEER PUB CO LIMITED was registered 12 years ago.(SIC: 56302)

Status

active

Active since 12 years ago

Company No

08878823

LTD Company

Age

12 Years

Incorporated 6 February 2014

Size

N/A

Accounts

ARD: 30/7

Up to Date

5 weeks left

Last Filed

Made up to 30 July 2024 (1 year ago)
Submitted on 8 May 2025 (10 months ago)
Period: 31 July 2023 - 30 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 31 July 2024 - 30 July 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 13 November 2025 (4 months ago)
Submitted on 13 November 2025 (4 months ago)

Next Due

Due by 27 November 2026
For period ending 13 November 2026
Contact
Address

10 Lower Thames Street London, EC3R 6AF,

Previous Addresses

10 Lower Thames Street London EC3R 6EN England
From: 2 October 2024To: 6 January 2025
6th Floor St Magnus House 3 Lower Thames Street London EC3R 6HD England
From: 2 October 2017To: 2 October 2024
5th Floor, Ergon House Horseferry Road London SW1P 2AL
From: 4 July 2014To: 2 October 2017
10 Lower Grosvenor Place London SW1W 0EN United Kingdom
From: 6 February 2014To: 4 July 2014
Timeline

18 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Feb 14
Director Joined
Mar 14
Loan Secured
Mar 14
Loan Secured
Mar 14
Director Joined
Mar 14
Funding Round
Dec 14
Funding Round
Dec 14
Director Left
Feb 15
Director Left
Feb 17
Director Joined
Feb 17
Loan Cleared
May 18
Loan Cleared
May 18
Director Left
Jul 21
Director Joined
Jul 21
Director Left
Jul 21
Director Joined
Jun 22
Director Joined
Jan 25
Director Left
Jan 25
2
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

BOSS, Jonathan Robin

Active
Lower Thames Street, LondonEC3R 6AF
Born July 1969
Director
Appointed 08 Jan 2025

CORBALLY, Colin George Eric

Active
Lower Thames Street, LondonEC3R 6EN
Born November 1968
Director
Appointed 14 Jun 2022

O'SULLIVAN, Fergus

Resigned
Horseferry Road, LondonSW1P 2AL
Secretary
Appointed 05 Dec 2014
Resigned 14 Feb 2017

ALDERMAN, Maxwell John

Resigned
Malham Road, LondonSE23 1AH
Born April 1966
Director
Appointed 13 Feb 2017
Resigned 31 Mar 2021

COX, Stephen Peter

Resigned
30 Gloucester Terrace, LondonW2 3DA
Born October 1971
Director
Appointed 06 Feb 2014
Resigned 17 Feb 2015

COX, Steve Peter

Resigned
George Street, LondonW1U 8PA
Born October 1971
Director
Appointed 06 Feb 2014
Resigned 13 Feb 2017

KENEE, Steven Michael

Resigned
St Magnus House, LondonEC3R 6HD
Born February 1979
Director
Appointed 06 Feb 2014
Resigned 31 Mar 2021

ROBERTSON, Martin Gordon

Resigned
Lower Thames Street, LondonEC3R 6EN
Born August 1966
Director
Appointed 31 Mar 2021
Resigned 08 Jan 2025

Persons with significant control

1

Lower Thames Street, LondonEC3R 6AF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 May 2018
Fundings
Financials
Latest Activities

Filing History

60

Confirmation Statement With No Updates
13 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2025
TM01Termination of Director
Change To A Person With Significant Control
6 January 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
6 January 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
5 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
2 October 2024
CH01Change of Director Details
Change To A Person With Significant Control
2 October 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
2 October 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
2 October 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
31 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2023
CS01Confirmation Statement
Confirmation Statement With Updates
15 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 June 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
27 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
7 February 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
16 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 July 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 May 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
7 March 2019
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
7 March 2019
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
7 March 2019
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
11 July 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
17 May 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 May 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
23 February 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
14 February 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 October 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
21 July 2017
AAAnnual Accounts
Change Person Director Company With Change Date
18 July 2017
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
8 May 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
17 February 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
14 February 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
14 February 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
14 February 2017
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2015
AR01AR01
Change Account Reference Date Company Current Extended
17 February 2015
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
17 February 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
17 February 2015
TM01Termination of Director
Capital Allotment Shares
9 December 2014
SH01Allotment of Shares
Capital Allotment Shares
8 December 2014
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
5 December 2014
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
4 July 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
26 March 2014
AP01Appointment of Director
Mortgage Create With Deed With Charge Number
21 March 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
21 March 2014
MR01Registration of a Charge
Appoint Person Director Company With Name
4 March 2014
AP01Appointment of Director
Incorporation Company
6 February 2014
NEWINCIncorporation